Search icon

STEWARTS CUSTOM BUILDING, INC.

Company Details

Entity Name: STEWARTS CUSTOM BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Feb 1992 (33 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: V14678
FEI/EIN Number 65-0322531
Address: 4035 OAK HAVEN DRIVE, LABELLE, FL 33935
Mail Address: P.O. BOX 684, LABELLE, FL 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART, JOHNNY JPRES. Agent 4035 OAK HAVEN DRIVE, LABELLE, FL 33935

Secretary

Name Role Address
STEWART, Johnny J Secretary 4035 OAK HAVEN DRIVE, LABELLE, FL 33935

Treasurer

Name Role Address
STEWART, Johnny J Treasurer 4035 OAK HAVEN DRIVE, LABELLE, FL 33935

Director

Name Role Address
STEWART, JOHNNY J. Director 4035 OAK HAVEN DRIVE, LABELLE, FL 33935

President

Name Role Address
STEWART, JOHNNY J. President 4035 OAK HAVEN DRIVE, LABELLE, FL 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 4035 OAK HAVEN DRIVE, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2005-04-28 STEWART, JOHNNY JPRES. No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 4035 OAK HAVEN DRIVE, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 1998-05-08 4035 OAK HAVEN DRIVE, LABELLE, FL 33935 No data

Documents

Name Date
ANNUAL REPORT 2016-07-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State